PRECIS (1921) LIMITED
Non-trading company
PRECIS (1921) LIMITED
Non-trading company
Contact & Details
Contact
Registered Address
1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF England
Full company profile for PRECIS (1921) LIMITED (04033115), an active company based in Milton Keynes, England. Incorporated 13 Jul 2000. Non-trading company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
N/A
Net Assets
£4.30k
Total Liabilities
£11.83k
Turnover
N/A
Employees
N/A
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Johnson, Andrew William | Director | British | Portugal | 31 Oct 2000 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cgp Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,significant Influence Or Control
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Apr 2026 | Officers | Change to director Mr Andrew William Johnson on 2026-04-22 | |
| 20 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 23 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 22 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-13 with no updates | |
| 9 Apr 2025 | Accounts | Annual accounts made up to 2025-03-31 |
Change to director Mr Andrew William Johnson on 2026-04-22
Mortgage Satisfy Charge Full
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-07-13 with no updates
Annual accounts made up to 2025-03-31
Recent Activity
Latest Activity
Change to director Mr Andrew William Johnson on 2026-04-22
1 days ago on 23 Apr 2026
Mortgage Satisfy Charge Full
4 days ago on 20 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 23 Mar 2026
Confirmation statement made on 2025-07-13 with no updates
9 months ago on 22 Jul 2025
Annual accounts made up to 2025-03-31
1 years ago on 9 Apr 2025
